UKBizDB.co.uk

THE ALUMASC GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Alumasc Group Plc. The company was founded 40 years ago and was given the registration number 01767387. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Burton Latimer, Kettering, Northamptonshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE ALUMASC GROUP PLC
Company Number:01767387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Burton Latimer, Kettering, Northamptonshire, NN15 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Secretary29 November 2018Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director01 January 2019Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director01 March 2021Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director02 April 2001Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director05 September 2019Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director05 September 2019Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director01 January 2022Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director15 January 2019Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Secretary25 January 2018Active
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY

Secretary23 January 1997Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Secretary14 September 2018Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Secretary02 October 2006Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Secretary01 March 1999Active
6 Church Way, Denton, Northampton, NN7 1DG

Secretary-Active
Four Winds 24 Coundon Green, Coventry, CV6 2AL

Director02 November 1995Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director01 October 2014Active
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT

Director-Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director-Active
Fara House 7 Maple Road, Thame, OX9 2BH

Director01 October 1999Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director14 September 2018Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director02 October 2006Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director-Active
Doneraile Main Road, Grendon, Northampton, NN7 1JW

Director-Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director01 March 2009Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director31 January 1992Active
Brookhouses Lane Head Road, Little Hayfield, High Peak, SK22 2NS

Director-Active
Hill House, Shelton Road, Upper Dean, Huntingdon, England, PE28 0NQ

Director01 February 2001Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director02 January 2002Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Director-Active
Burton Latimer, Kettering, Northamptonshire, NN15 5JP

Director04 September 2012Active
Home Farm, Jeyes Close, Moulton, NN3 7GH

Director-Active
White Hayes, 28 Wergs Road, Wolverhampton, WV6 8TD

Director29 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type group.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Capital

Capital statement capital company with date currency figure.

Download
2020-06-22Capital

Certificate capital reduction issued capital.

Download
2020-06-22Capital

Legacy.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-05-07Resolution

Resolution.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type group.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.